Search icon

UNIVERSITY OF FLORIDA FOUNDATION, INC.

Company Details

Entity Name: UNIVERSITY OF FLORIDA FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jan 1964 (61 years ago)
Document Number: 706676
FEI/EIN Number 590974739
Address: UNIVERSITY OF FLORIDA FOUNDATION, INC., 1938 W. UNIVERSITY AVENUE, GAINESVILLE, FL, 32603, US
Mail Address: UNIVERSITY OF FLORIDA FOUNDATION, INC., P O BOX 14425, GAINESVILLE, FL, 32604, US
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1273212 No data 100 NW 20TH STREET, GAINESVILLE, FL, 32603 No data

Filings since 2004-01-05

Form type SC 13D/A
Filing date 2004-01-05
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005A0XI30EPYKX76 706676 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Leslie D Bram, 1938 West University Avenue, Gainesville, US-FL, US, 32603
Headquarters 1938 West University Avenue, Gainesville, US-FL, US, 32603

Registration details

Registration Date 2012-12-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-12-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 706676

Agent

Name Role Address
Boonstra Tara E Agent UNIVERSITY OF FLORIDA FOUNDATION, INC., GAINESVILLE, FL, 32603

Treasurer

Name Role Address
Johnson Mike Treasurer UNIVERSITY OF FLORIDA FOUNDATION, INC., GAINESVILLE, FL, 32603

Secretary

Name Role Address
Boonstra Tara E Secretary UNIVERSITY OF FLORIDA FOUNDATION, INC., GAINESVILLE, FL, 32603

Asso

Name Role Address
Christie David M Asso UNIVERSITY OF FLORIDA FOUNDATION, INC., GAINESVILLE, FL, 32603

Exec

Name Role Address
Gutierrez Martin Maria Exec UNIVERSITY OF FLORIDA FOUNDATION, INC., GAINESVILLE, FL, 32603

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-05-02 No data No data
AMENDED AND RESTATEDARTICLES 2004-12-17 No data No data
AMENDED AND RESTATEDARTICLES 1997-10-09 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1995-10-20 UNIVERSITY OF FLORIDA FOUNDATION, INC. No data
AMENDMENT 1992-06-04 No data No data
AMENDMENT 1985-12-26 No data No data

Court Cases

Title Case Number Docket Date Status
NetJets Aviation, Inc., etc., et al., Appellant(s), v. Nicole Wertheim, etc., et al., Appellee(s). 3D2024-2259 2024-12-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-12813-CA-01

Parties

Name NETJETS AVIATION INC.
Role Appellant
Status Active
Representations Javier Pacheco, Sara Kannensohn White
Name NETJETS CARD PARTNERS, INC.
Role Appellant
Status Active
Representations Javier Pacheco, Sara Kannensohn White
Name NETJETS SERVICES, INC.
Role Appellant
Status Active
Representations Javier Pacheco, Sara Kannensohn White
Name Nicole Wertheim
Role Appellee
Status Active
Representations Bruce Alan Weil, Tyler Ulrich, Robert George Keefe
Name Brookhill Consultants Ltd.
Role Appellee
Status Active
Representations Bruce Alan Weil, Tyler Ulrich, Robert George Keefe
Name Dr. Herbert Wertheim
Role Appellee
Status Active
Representations Dennis Alan Richard, Kevin R. Shohat, Andrew Scott Berman
Name Ray Wertheim
Role Appellee
Status Active
Representations Dennis Alan Richard, Kevin R. Shohat
Name UNIVERSITY OF FLORIDA FOUNDATION, INC.
Role Appellee
Status Active
Representations Daniel R Lazaro, Hala Sandridge
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including January 27, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of NetJets Aviation, Inc.
View View File
Docket Date 2024-12-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13525865
On Behalf Of NetJets Aviation, Inc.
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 27, 2024.
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of NetJets Aviation, Inc.
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State